Pa Stars Limited, a registered company, was started on 24 Apr 1990. 9429039226273 is the NZ business number it was issued. ""Building, non-residential - renting or leasing"" (business classification L671210) is how the company is categorised. The company has been managed by 5 directors: Peter Pastars - an active director whose contract began on 20 Aug 1990,
Antonina Pastars - an inactive director whose contract began on 13 Dec 2011 and was terminated on 15 Apr 2020,
Gabrielle Delyse Campbell - an inactive director whose contract began on 13 Aug 2002 and was terminated on 30 Oct 2008,
Vivienne Anne Pastars - an inactive director whose contract began on 20 Aug 1990 and was terminated on 16 Aug 2002,
Murray Alan Weakley - an inactive director whose contract began on 13 Jun 1996 and was terminated on 13 Aug 2002.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 86 Purchas Street, Edgeware, Christchurch, 8013 (type: registered, physical).
Pa Stars Limited had been using 276 Kingsbury Avenue, Rangiora, Rangiora as their registered address up until 14 Jun 2022.
Previous names used by this company, as we identified at BizDb, included: from 24 Apr 1990 to 01 Mar 2018 they were called Pastars Farm Limited.
One entity controls all company shares (exactly 50000 shares) - Pastars, Peter - located at 8013, Edgeware, Christchurch.
Principal place of activity
86 Purchas Street, Edgeware, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 276 Kingsbury Avenue, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 21 Jun 2018 to 14 Jun 2022
Address #2: 87 Ashworths Road, Ohoka R.d.2, Kaiapoi 7692 New Zealand
Registered address used from 23 Jun 2008 to 21 Jun 2018
Address #3: 87 Ashworths Road, Ohoka, R.d.2 Kaiapoi 7692 New Zealand
Physical address used from 23 Jun 2008 to 21 Jun 2018
Address #4: 87 Ashworths Road, Ohoka, R.d.2 Kaiapoi 8252
Physical & registered address used from 03 Jul 2005 to 23 Jun 2008
Address #5: Ashworths Road, Ohoka, Kaiapoi, R D 2
Physical address used from 30 May 1997 to 03 Jul 2005
Address #6: Pastars Farm Limited, Ashworths Road, Ohoka, North Canterbury
Registered address used from 30 May 1997 to 03 Jul 2005
Basic Financial info
Total number of Shares: 50000
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Pastars, Peter |
Edgeware Christchurch 8013 New Zealand |
24 Apr 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pastars, Antonina |
Rangiora Rangiora 7400 New Zealand |
31 Dec 2011 - 13 Jul 2021 |
Peter Pastars - Director
Appointment date: 20 Aug 1990
Address: Rangiora, Rangiora, 8013 New Zealand
Address used since 06 Jun 2022
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 23 Jun 2010
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 13 Jun 2018
Antonina Pastars - Director (Inactive)
Appointment date: 13 Dec 2011
Termination date: 15 Apr 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 13 Jun 2018
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 13 Dec 2011
Gabrielle Delyse Campbell - Director (Inactive)
Appointment date: 13 Aug 2002
Termination date: 30 Oct 2008
Address: Kaiapoi,
Address used since 01 Nov 2005
Vivienne Anne Pastars - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 16 Aug 2002
Address: Ohoka, Kaiapoi R D 2,
Address used since 20 Aug 1990
Murray Alan Weakley - Director (Inactive)
Appointment date: 13 Jun 1996
Termination date: 13 Aug 2002
Address: Christchurch,
Address used since 13 Jun 1996
Keats Creations Limited
178 Dawsons Road
Gumgo Trustees Limited
60 Siena Place
342 Oxford Limited
124 Mt Thomas Road
357 Limited
67 Old Main North Road
De Castro Properties Limited
73 Camwell Park
Gore Bay Mobile Cafe Limited
70a Ohoka Road
Lancamarie Trustee Limited
75 Williams Street
Ridac Investments Limited
14 Bush Street